Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
Secretary Name | Mr James David Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
Secretary Name | Mr David John Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2009) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colin Murphy Road Hulme Manchester M15 5RS |
Registered Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | G. Lewis Discretionary Trust 50.00% Ordinary |
---|---|
50 at £1 | James David Reed Discretionary Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,374 |
Cash | £12,994 |
Current Liabilities | £80,620 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
22 June 1992 | Delivered on: 23 June 1992 Satisfied on: 6 June 1996 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of pensby road heswall merseyside t/no.ms 201031 and all fixtures. Fully Satisfied |
---|---|
27 June 1991 | Delivered on: 28 June 1991 Persons entitled: Sun Alliance Company Limited Classification: Mortgage debenture Secured details: £250,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property k/a 115 london road north & 2 gordon road, lowescroft suffolk floating charge over the companys undertaking & all its other property assets & rights present & future. Outstanding |
17 April 1989 | Delivered on: 18 April 1989 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £82,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land on the west side of pensby road heswall in the wirral district of merseyside together with building erected on part of the said land k/a 143 pensby road heswall t/no:- ms 201031. Outstanding |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 September 2020 | Secretary's details changed for Mr James David Reed on 9 September 2020 (1 page) |
9 September 2020 | Director's details changed for Mr James David Reed on 9 September 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Mr Geoffrey Lewis on 1 September 2019 (2 pages) |
12 September 2019 | Change of details for Mr Geoffrey Lewis as a person with significant control on 1 September 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Director's details changed for Mr. James David Reed on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr. James David Reed on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Termination of appointment of David Lees as a secretary (1 page) |
22 January 2010 | Termination of appointment of David Lees as a secretary (1 page) |
22 January 2010 | Director's details changed for Mr. Geoffrey Lewis on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr. Geoffrey Lewis on 31 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Secretary appointed david john lees (2 pages) |
24 February 2009 | Secretary appointed david john lees (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members; amend (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members; amend (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 July 1987 | Allotment of shares (2 pages) |
4 July 1987 | Allotment of shares (2 pages) |